Case number: 1:25-bk-11446 - AGDP Holding Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    AGDP Holding Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    08/04/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), PlnDue, DsclsDue, STANDOrder, CLMSAGNT, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-11446-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  08/04/2025
341 meeting:  10/06/2025
Deadline for filing claims:  10/31/2025
Deadline for filing claims (govt.):  02/02/2026

Debtor

AGDP Holding Inc.

140 Stewart Ave
Brooklyn, NY 11237
KINGS-NY
Tax ID / EIN: 82-1406504
aka
Avant Gardner MGMT Inc.

aka
The Reyn New York Inc.


represented by
Sean Matthew Beach

Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-576-3281
Email: sbeach@ycst.com

Kenneth J. Enos

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kenos@ycst.com

S. Alexander Faris

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: afaris@ycst.com

Sarah Gawrysiak

1000 N King Street
Young Conaway
Wilmington, DE 19801
856-298-2881
Email: sgawrysiak@ycst.com

Kevin A Guerke

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: kguerke@ycst.com

Andrew M Lee

Young Conaway Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6744
Email: alee@ycst.com

Evan Saruk

Young Conaway Stargatt & Taylor
1000 N King St,
Wilmington, DE 19801
484-639-3815
Email: esaruk@ycst.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jonathan Lipshie

DOJ-Ust
844 N. King Street
Ste 2207
Wilmington, DE 19801
202-567-1124
Email: jon.lipshie@usdoj.gov

Claims Agent

Kurtzman Carson Consultants, LLC dba Verita Global

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

represented by
Albert Kass

Kcc LLC Dba Verita Global
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-708-6581
Email: ECFpleadings@kccllc.com

Transcriber

Reliable

1007 North Orange Street
Suite 100
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Committee of Unsecured Creditors


 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Brandon Batzel

Orrick, Herrington & Sutcliffe LLP
51 W. 52nd Street
New York, NY 10019
212-516-5162
Email: bbatzel@orrick.com

Siena Cerra

Morris James LLP
3205 Avenue North Blvd.
Suite 100
Wilmington, DE 19803
302-888-6800
Fax : 302-571-1750
Email: scerra@morrisjames.com

Mark Franke

ORRICK, HERRINGTON & SUTCLIFFE LLP
51 West 52nd Street
New York, NY 10019-6142
(212) 506-5000
Email: mfranke@orrick.com

Eric J. Monzo

Morris James LLP
3205 Avenue North Blvd.
Suite 100
Wilmington, DE 19803
302-888-6800
Fax : 302-571-1750
Email: emonzo@morrisjames.com

Nicholas Poli

Orrick Herrington & Sutcliffe LLP
51 West 52nd Street
New York, NY 10019-6142
(212)506-5000
Email: npoli@orrick.com

Ari Roytenberg

Orrick, Herrington & Sutcliffe LLP
51 West 52nd Street
New York, NY 10019-6142
232-506-5000
Email: aroytenberg@orrick.com

Nicholas Sabatino

Orrick, Herrington & Sutcliffe LLP
400 Capitol Mall
Suite 3000
Sacramento, CA 95814-4497
(916) 447-9200
Email: nsabatino@orrick.com

Latest Dockets

Date Filed#Docket Text
12/12/2025478Certificate of Service re: Fourth Monthly Fee Application of Triple P TRS, LLC as Restructuring Advisor for the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period November 1, 2025 Through and Including November 30, 2025 (related document(s)[470]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
12/12/2025477Certificate of Service re: Notice of Amendment to DIP Term Loan Note Increasing Aggregate Funding Commitment and Extending Maturity Date (related document(s)[465]) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert)
12/12/2025476Application for Compensation // Fourth Monthly Application of Young Conaway Stargatt & Taylor, LLP, as Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period from November 1, 2025 to November 30, 2025 Filed by AGDP Holding Inc.. Objections due by 12/26/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B) (Beach, Sean)
12/11/2025475Monthly Application for Compensation -- Third Monthly Application of IslandDundon LLC, Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for the period November 1, 2025 to November 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 12/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Certificate of Service) (Monzo, Eric) (Entered: 12/11/2025)
12/11/2025474Monthly Application for Compensation -- Third Monthly Application of Morris James LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2025 to November 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 12/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Declaration # 5 Certificate of Service) (Monzo, Eric) (Entered: 12/11/2025)
12/11/2025473Monthly Application for Compensation -- Third Monthly Application of Orrick, Herrington & Sutcliffe LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2025 to November 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 12/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Certificate of Service) (Monzo, Eric) (Entered: 12/11/2025)
12/11/2025472Notice of Withdrawal of Third Monthly Application of Orrick, Herrington & Sutcliffe LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period From November 1, 2025 through November 30, 2025 (related document(s)471) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Monzo, Eric) (Entered: 12/11/2025)
12/11/2025471Monthly Application for Compensation -- Third Monthly Application of Orrick, Herrington & Sutcliffe LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2025 to November 30, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 12/26/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Certificate of Service) (Monzo, Eric) (Entered: 12/11/2025)
12/10/2025470Application for Compensation // Fourth Monthly Fee Application of Triple P TRS, LLC as Restructuring Advisor for the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period from November 1, 2025 to November 30, 2025 Filed by AGDP Holding Inc.. Objections due by 12/26/2025. (Attachments: # 1 Notice # 2 Exhibits A - E) (Gawrysiak, Sarah) (Entered: 12/10/2025)
12/10/2025469Supplemental Certificate of Service re: Solicitation Materials Served on December 1, 2025 (related document(s)400, 404, 405, 406, 427) Filed by Kurtzman Carson Consultants, LLC dba Verita Global. (Kass, Albert) (Entered: 12/10/2025)